Entity Name: | BEAZLEY USA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2004 (20 years ago) |
Document Number: | F04000006487 |
FEI/EIN Number |
83-0363539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 Memorial Road, Suite 320, West Hartford, CT, 06107, US |
Mail Address: | 65 Memorial Road, Suite 320, West Hartford, CT, 06107, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lake Sally | Chairman | 65 Memorial Road, West Hartford, CT, 06107 |
Sullivan Jeremiah E | Exec | 65 Memorial Road, West Hartford, CT, 06107 |
Oldridge Christine P | Secretary | 65 Memorial Road, West Hartford, CT, 06107 |
Fahey Jackie | Treasurer | 65 Memorial Road, West Hartford, CT, 06107 |
Lake Sally | President | 65 Memorial Road, West Hartford, CT, 06107 |
C T CORPORATION SYSTEM | Agent | - |
Kaufman Deb | Assi | 65 Memorial Road, West Hartford, CT, 06107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 65 Memorial Road, Suite 320, West Hartford, CT 06107 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 65 Memorial Road, Suite 320, West Hartford, CT 06107 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State